Company NameInstitute For Sustainability
Company StatusDissolved
Company Number06856082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)
Previous NameThames Gateway Institute For Sustainability

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Anthony Brook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 14 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameProf Alan Penn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 14 March 2021)
RoleDean Of The Bartlett, University College London
Country of ResidenceUnited Kingdom
Correspondence AddressWates House 22 Gordon Street
London
WC1H 0QB
Director NameMiss June Mary Barnes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 14 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Torbay Road
London
NW6 7DU
Director NameMr Jeremy Watson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(3 years, 11 months after company formation)
Appointment Duration8 years (closed 14 March 2021)
RoleDirector, Science & Technology
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 2nd Floor
36-38 Fitzroy Square
London
W1T 6EY
Director NameMr Neil Pennell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 14 March 2021)
RoleHead Of Sustainabillity And Engineering
Country of ResidenceUnited Kingdom
Correspondence Address5 The Strand
London
WC2N 5AF
Director NameMr Martin David Powell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 14 March 2021)
RoleHead Of Urban Development
Country of ResidenceEngland
Correspondence Address49-51 East Road
London
N1 6AH
Director NameProf Jeremy Daniel McKendrick Watson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleGlobal Research Director (Executive)
Correspondence Address7 Whylands Avenue
Worthing
West Sussex
BN13 3HA
Director NameIan Frederick Short
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleDirector Of Regeneration Company
Country of ResidenceEngland
Correspondence Address107 Chetwynd Road
London
NW5 1DA
Director NameProf Edwin Metcalfe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleChief Scientific Advisor
Correspondence Address19 The Ridgeway
Tonbridge
Kent
TN10 4NH
Director NameProf Malcolm John Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RolePresident And Provost
Country of ResidenceUnited Kingdom
Correspondence Address58 Bloomsbury Mansions 13-16 Russell Square
London
EC1B 5ER
Director NameProf Malcolm John Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RolePresident And Provost
Country of ResidenceUnited Kingdom
Correspondence Address58 Bloomsbury Mansions 13-16 Russell Square
London
EC1B 5ER
Director NameLiz Peace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
1 Warwick Row
London
SW1E 5ER
Director NameJonathan Marc Maxwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2015)
RoleFinancer
Country of ResidenceUnited Kingdom
Correspondence Address166 Piccadilly
London
W1J 9EF
Director NameIsabel Dedring
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hall The Queens Walk
More London
London
SE1 2AA
Director NameProf David Michael Gann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2015)
RoleAcademic And Industrialist
Country of ResidenceEngland
Correspondence AddressImperial College London
Exhibition Road
London
SW7 2AZ
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine East Road
London
N1 6AH
Director NameSteve Mahon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address49-51 East Road
London
N1 6AH
Director NameProf William Powrie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Of Civil Engineering And The Enviroment Uni
Highfield
Southampton
Hampshire
SO17 1BJ
Director NameMr Keith Riley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzaine East Road
London
N1 6AH
Director NameElliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Base Limited Broadwick Street
London
W1F 9QY
Director NameProf Brian Stanley Collins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address204 Greenvale Road
London
SE9 1PQ

Contact

Websiteinstituteforsustainability.co.uk
Telephone020 75171830
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£222,947
Cash£116,065
Current Liabilities£1,567,572

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 June 2017Appointment of a voluntary liquidator (1 page)
20 March 2017Resignation of a liquidator (1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Administrator's progress report to 25 November 2016 (20 pages)
25 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 August 2016Administrator's progress report to 4 July 2016 (42 pages)
15 February 2016Statement of affairs with form 2.14B/2.15B (13 pages)
11 February 2016Result of meeting of creditors (6 pages)
20 January 2016Statement of administrator's proposal (34 pages)
18 January 2016Registered office address changed from 49-51 East Road London N1 6AH to 25 Moorgate London EC2R 6AY on 18 January 2016 (2 pages)
12 January 2016Appointment of an administrator (1 page)
23 September 2015Termination of appointment of Keith Riley as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Isabel Dedring as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Steve Mahon as a director on 23 September 2015 (1 page)
9 June 2015Termination of appointment of Brian Stanley Collins as a director on 31 March 2015 (1 page)
9 June 2015Termination of appointment of David Michael Gann as a director on 31 March 2015 (1 page)
9 June 2015Termination of appointment of Peter Richard Head as a director on 31 March 2015 (1 page)
9 June 2015Termination of appointment of William Powrie as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Jonathan Marc Maxwell as a director on 18 March 2015 (1 page)
26 May 2015Termination of appointment of Elliot Steven Lipton as a director on 30 April 2015 (1 page)
7 April 2015Director's details changed for Ms June Mary Barnes on 10 September 2014 (3 pages)
7 April 2015Director's details changed for Jonathan Marc Maxwell on 17 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Jeremy Watson on 1 April 2014 (2 pages)
7 April 2015Director's details changed for Mr Jeremy Watson on 1 April 2014 (2 pages)
7 April 2015Director's details changed for Mr Keith Riley on 30 June 2013 (2 pages)
7 April 2015Annual return made up to 23 March 2015 no member list (17 pages)
3 January 2015Full accounts made up to 31 March 2014 (29 pages)
7 May 2014Annual return made up to 23 March 2014 no member list (17 pages)
13 February 2014Appointment of Mr Martin David Powell as a director (2 pages)
6 February 2014Appointment of Mr Neil Pennell as a director (2 pages)
24 December 2013Termination of appointment of Liz Peace as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Appointment of Mr Jeremy Watson as a director (2 pages)
12 June 2013Annual return made up to 23 March 2013 no member list (15 pages)
12 June 2013Register inspection address has been changed from 49 East Road London N1 6AH England (1 page)
12 June 2013Register inspection address has been changed from C/O Ltgdc 2 Exchange Tower Harbour Exchange Square London E14 9GE United Kingdom (1 page)
21 December 2012Full accounts made up to 31 March 2012 (36 pages)
28 May 2012Annual return made up to 23 March 2012 no member list (15 pages)
25 May 2012Register inspection address has been changed from C/O Ltgdc South Quay Plaza 3 189 Marsh Wall London E14 9SH (1 page)
25 May 2012Director's details changed for Mr Elliot Steven Lipton on 1 March 2012 (2 pages)
25 May 2012Director's details changed for Mr Peter Richard Head on 1 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Elliot Steven Lipton on 1 March 2012 (2 pages)
25 May 2012Director's details changed for Mr Peter Richard Head on 1 May 2012 (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
17 November 2011Termination of appointment of Malcolm Grant as a director (1 page)
17 November 2011Appointment of Professor Brian Stanley Collins as a director (2 pages)
17 November 2011Registered office address changed from Po Box 2Nd Floor 1 Heron Quay London E14 4JD United Kingdom on 17 November 2011 (1 page)
28 September 2011Appointment of Professor Alan Penn as a director (2 pages)
28 September 2011Appointment of Ms June Mary Barnes as a director (2 pages)
27 September 2011Termination of appointment of Malcolm Grant as a director (1 page)
19 September 2011Full accounts made up to 31 March 2011 (39 pages)
20 June 2011Company name changed thames gateway institute for sustainability\certificate issued on 20/06/11
  • NM06 ‐
(3 pages)
2 June 2011Annual return made up to 23 March 2011 no member list (13 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
12 November 2010Full accounts made up to 31 March 2010 (37 pages)
1 July 2010Appointment of Liz Peace as a director (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 23 March 2010 no member list (8 pages)
10 May 2010Registered office address changed from 9Th Floor South Quay Plaza 3 189 Marsh Wall London E14 9SH on 10 May 2010 (1 page)
12 March 2010Appointment of Mr Peter Richard Head as a director (2 pages)
12 March 2010Appointment of Steve Mahon as a director (3 pages)
12 March 2010Appointment of Isabel Dedring as a director (3 pages)
12 March 2010Termination of appointment of Ian Short as a director (2 pages)
12 March 2010Appointment of Professor William Powrie as a director (3 pages)
12 March 2010Appointment of Keith Riley as a director (2 pages)
12 March 2010Termination of appointment of Jeremy Watson as a director (2 pages)
12 March 2010Appointment of Elliot Steven Lipton as a director (2 pages)
12 March 2010Appointment of Jonathan Maxwell as a director (2 pages)
12 March 2010Appointment of Professor David Gann as a director (3 pages)
12 March 2010Appointment of Richard Anthony (Professor0 Brook as a director (3 pages)
12 March 2010Appointment of Professor Malcolm John Grant as a director (2 pages)
24 February 2010Termination of appointment of Edwin Metcalfe as a director (2 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 March 2009Incorporation (36 pages)